Friday, March 12, 2021

Received Date
2021-03-12
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021030340 Los Angeles Department of Water and Power Operation NEXT and Hyperion 2035 Program
2021030339 Turlock Irrigation District Ceres Main Regulating Reservoir
2021030338 Fresno County Initial Study No. 7641 and Classified Conditional Use Permit Application No. 3651
2021030337 City of Live Oak Bishop Avenue Truck Parking Project IS/MND
2021030336 Upper Ventura River Groundwater Agency Stream Flow Depletion and Baseline Groundwater-Surface Water Interaction Monitoring of the Ventura River
2021030335 City of Sacramento Acquisition of Property from California Almond Grower's Exchange Utilizing Proposition Grant Funds
2021030334 Westlands Water District Groundwater Pumping and Conveyance Project - Notice of Preparation
2021030333 San Joaquin County Site Approval No. PA-1800145
2020110391 City of Glendora 501 West Route 66 and 532 Parker Drive Project (File #PL19-0046)
2015102005 Humboldt County Bertain Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-14262-R1)
2013051029 City of Irwindale Ordinances 752 & 753: Irwindale Materials Recovery Facility and Transfer Station Project
2021030332 City of Santee Housing Element Update (Sixth Cycle: 2021-2029) Negative Declaration/Initial Study
2021030331 Western Shasta Resource Conservation District Big Wheels Mastication Project
2021030330 Western Shasta Resource Conservation District Rail Trail/Middle Creek Trail BLM Fuel Reduction Project
2021030329 Department of Toxic Substances Control Variance TWW-2021-TR-00120 to Allow the Transport of Treated Wood Waste under Alternate Procedures by B&B CONSTRUCTION CLEANUP, INC
2021030328 San Diego Association of Governments Del Mar Bluffs Emergency Repair at MP 245.2
2021030327 Department of Toxic Substances Control Variance TWW-2021-DF-00119 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Waste Management of California, Inc. DBA Simi Valley Landfi
2021030326 Department of Toxic Substances Control Variance TWW-2021-DF-00108 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Kirby Canyon Recycling & Disposal Facility
2021030325 State Water Resources Control Board, Division of Water Quality Arcade Creek Crossing Project
2021030324 Department of Toxic Substances Control Variance TWW-2021-TR-00106 to Allow the Transport of Treated Wood Waste under Alternate Procedures by NORTH CAL HAULING COMPANY
2021030323 City of Newman Newman Community Conservation Area Master Plan
2021030322 Department of Toxic Substances Control Variance TWW-2021-TR-00109 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Republic Services of Imperial
2021030321 California Department of Transportation, District 2 (DOT) Loyalton and Claremont Fires - Emergency Project
2011041008 Great Basin Air Pollution Control District DECISION AND FINDINGS-Casa Diablo IV Geothermal Project
2021010205 California Department of Water Resources (DWR) Devil Canyon Project Relicensing, FERC Project No. 14797
2021030320 San Joaquin County Minor Subdivision No. PA-1900066
2021030319 Department of Toxic Substances Control Variance TWW-2021-TR-00113 to Allow the Transport of Treated Wood Waste under Alternate Procedures by M3 Integrated Services, Inc.
2021030318 Department of Toxic Substances Control Variance TWW-2021-DF-00117 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Otay Landfill Inc.
2021030317 California Public Utilities Commission (CPUC) Bandwidth IG MSA 05
2021030316 California Public Utilities Commission (CPUC) Sonic 1815-Zeus-A 619 Sebastopol Ave
2021030315 Department of Toxic Substances Control Variance TWW-2021-HT-00107 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Salinas Valley Solid Waste Authority
2021030314 California Public Utilities Commission (CPUC) Sonic 2100.002ImmaculateHeart 500 Fairview
2021030313 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Waste Discharge Requirements for Nonpoint Source Discharges Related to Certain Activities Conducted by the USFS and the BLM on Federal Lands
2021030312 City of Paso Robles Salinas River Vegetation Management Program
2021030311 Department of Toxic Substances Control Variance TWW-2021-HT-00114 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Hayward Transfer Station
2015102005 Humboldt County Weiner Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2020-0130-R1)
2021030310 State Water Resources Control Board SDG&E eTS 21207 Deer Creek Bridge Span Project
2021030309 City of Shasta Lake Green Global Processing
2021030308 State Water Resources Control Board SoCalGas Line 404 and Supply Line 36-37 Pipeline Removal
2021030307 State Water Resources Control Board SoCalGas Line 1018 MP 9.2 Exposure Repair Project
2021030306 State Water Resources Control Board TD1676501 Deteriorated Pole Replacement
2021030305 California Department of Parks and Recreation Lower Field Trail Reroute and Restoration Project